AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 15, 2022 secretary's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 14, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On June 15, 2020 secretary's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 31, 2017: 650002.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2017: 650002.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067956030006, created on February 12, 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 22, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 18, 2013. Old Address: Chandler House 64 Duke Street Darlington County Durham DL3 7AN United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 8th, November 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 20, 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 28, 2011. Old Address: 64 Duke Street Darlington County Durham DL3 7AN United Kingdom
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 21st, December 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 21st, December 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, September 2010
| mortgage
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, June 2010
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2010
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 29, 2010. Old Address: 64 Duke Street Darlington County Durham DL3 7AN
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, April 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed sandco 1106 LIMITEDcertificate issued on 20/04/09
filed on: 15th, April 2009
| change of name
|
Free Download
(3 pages)
|
288b |
On March 27, 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2009 Appointment terminated secretary
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 27, 2009 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(25 pages)
|